Entity Name: | KURTELL REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KURTELL REALTY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Sep 2000 (25 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Apr 2010 (15 years ago) |
Document Number: | L00000011849 |
FEI/EIN Number |
820559123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 352 17th Street, VERO BEACH, FL, 32960, US |
Mail Address: | 352 17th Street, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLACH MARILYN G | Manager | 352 17th Street, VERO BEACH, FL, 32960 |
WALLACH MARK J | Manager | 352 17th Street, VERO BEACH, FL, 32960 |
WALLACH MARILYN G | Agent | 352 17th Street, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-10-29 | 352 17th Street, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | WALLACH, MARILYN G | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 352 17th Street, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 352 17th Street, VERO BEACH, FL 32960 | - |
LC AMENDMENT | 2010-04-26 | - | - |
MERGER | 2003-12-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 100000047111 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-29 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State